|
|
07 Jan 2025
|
07 Jan 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Oct 2024
|
22 Oct 2024
First Gazette notice for voluntary strike-off
|
|
|
15 Oct 2024
|
15 Oct 2024
Application to strike the company off the register
|
|
|
05 Sep 2024
|
05 Sep 2024
Termination of appointment of Michael John Ziegler as a director on 30 August 2024
|
|
|
04 Mar 2024
|
04 Mar 2024
Confirmation statement made on 7 January 2024 with no updates
|
|
|
16 Feb 2023
|
16 Feb 2023
Notification of Susan Catherine Sayer as a person with significant control on 31 December 2019
|
|
|
16 Feb 2023
|
16 Feb 2023
Notification of Robert Ian Sayer as a person with significant control on 31 December 2019
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 7 January 2023 with no updates
|
|
|
12 Apr 2022
|
12 Apr 2022
Current accounting period extended from 31 December 2021 to 30 June 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Confirmation statement made on 7 January 2022 with no updates
|
|
|
09 Feb 2022
|
09 Feb 2022
Secretary's details changed for Mr Leon Sorrell on 9 February 2022
|
|
|
18 Jan 2022
|
18 Jan 2022
Registered office address changed from Chapel Garth Farm Arram Beverley North Humberside HU17 7NR to Blacktoft Nursery Broad Lane Gilberdyke Brough HU15 2TB on 18 January 2022
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 7 January 2021 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Cessation of Michael John Ziegler as a person with significant control on 31 December 2019
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 7 January 2020 with updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Register inspection address has been changed to Blacktoft Nursery Broad Lane Gilberdyke East Yorkshire HU15 2TB
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 7 January 2019 with no updates
|
|
|
09 Nov 2018
|
09 Nov 2018
Director's details changed for Mr Robert Ian Sayer on 9 November 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 7 January 2018 with no updates
|